Name: | AL-JO REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1992 (33 years ago) |
Entity Number: | 1615635 |
ZIP code: | 10803 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4391 BOSTON ROAD, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAO LAGE | DOS Process Agent | 4391 BOSTON ROAD, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JOAO LAGE | Chief Executive Officer | 4391 BOSTON ROAD, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-21 | 2016-02-24 | Address | 4391 BOSTON ROAD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2006-12-21 | 2016-02-24 | Address | 4391 BOSTON ROAD, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
2006-12-21 | 2016-02-24 | Address | 4391 BOSTON ROAD, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
1992-02-25 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-02-25 | 2006-12-21 | Address | 34 TUCKAHOE AVENUE, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160224006185 | 2016-02-24 | BIENNIAL STATEMENT | 2016-02-01 |
140528002162 | 2014-05-28 | BIENNIAL STATEMENT | 2014-02-01 |
120329002119 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100401002533 | 2010-04-01 | BIENNIAL STATEMENT | 2010-02-01 |
080222002746 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State